Liquidation
Company Information for REA'S ICES LIMITED
BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
04656501
Private Limited Company
Liquidation |
Company Name | |
---|---|
REA'S ICES LIMITED | |
Legal Registered Office | |
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in NE5 | |
Company Number | 04656501 | |
---|---|---|
Company ID Number | 04656501 | |
Date formed | 2003-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-05 19:40:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATHRINE REA |
||
CARLO REA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHRINE REA |
Director | ||
CRS LEGAL SERVICES LIMITED |
Nominated Secretary | ||
MC FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLANSTONE DEVELOPMENTS LTD | Director | 2014-02-20 | CURRENT | 2014-01-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 st James Gate Newcastle upon Tyne NE1 4AD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/19 FROM Beaumont House Westerhope Industrial Estate Newcastle upon Tyne NE5 1NB | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX |
| |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Carlo Rea on 2014-02-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHRINE REA on 2014-02-04 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARLO REA / 04/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 | |
363s | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1038341 | Expired |
Appointmen | 2019-04-01 |
Resolution | 2019-01-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 45,262 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 170,910 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REA'S ICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 10,488 |
Current Assets | 2012-04-01 | £ 139,965 |
Debtors | 2012-04-01 | £ 58,510 |
Fixed Assets | 2012-04-01 | £ 100,556 |
Shareholder Funds | 2012-04-01 | £ 24,349 |
Stocks Inventory | 2012-04-01 | £ 70,967 |
Tangible Fixed Assets | 2012-04-01 | £ 35,556 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as REA'S ICES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | REA'S ICES LIMITED | Event Date | 2019-04-01 |
Name of Company: REA'S ICES LIMITED Company Number: 04656501 Nature of Business: Other retail sale of food, beverages and tobacco in specialised stores Registered office: 1 St James’ Gate, Newcastle u… | |||
Initiating party | Event Type | Resolution | |
Defending party | REA'S ICES LIMITED | Event Date | 2019-01-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |